SSQ MINING & QUARRYING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 085842090008, created on 2025-07-16

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

24/04/2524 April 2025 Registration of charge 085842090007, created on 2025-04-17

View Document

19/12/2419 December 2024 Satisfaction of charge 085842090006 in full

View Document

18/11/2418 November 2024 All of the property or undertaking has been released from charge 085842090006

View Document

29/10/2429 October 2024 Registration of charge 085842090006, created on 2024-10-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/05/2424 May 2024 Registration of charge 085842090005, created on 2024-05-24

View Document

18/01/2418 January 2024 Satisfaction of charge 085842090004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Registration of charge 085842090004, created on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

19/03/2119 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085842090003

View Document

21/02/2021 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085842090002

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HAROUN EL-HELW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085842090001

View Document

02/09/162 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

02/09/162 September 2016 SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085842090002

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 10/02/14 STATEMENT OF CAPITAL GBP 24242

View Document

30/05/1430 May 2014 SAIL ADDRESS CREATED

View Document

30/05/1430 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1422 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085842090001

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MRS VILDAN HAROUN EL-HELW

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company